GGI SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
14/08/2514 August 2025 New | Application to strike the company off the register |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
03/04/233 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/07/2030 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
25/04/1925 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/06/1721 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/06/1615 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON GARY IVIL / 15/06/2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/06/1419 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON GARY IVIL / 14/12/2013 |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 WESTERN ROAD READING RG1 6PD UNITED KINGDOM |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/08/123 August 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 1 ANDROMEDA HOUSE, CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AP |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/07/1026 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON GARY IVIL / 01/03/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | NEW DIRECTOR APPOINTED |
24/07/0724 July 2007 | NEW SECRETARY APPOINTED |
24/07/0724 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
27/06/0727 June 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
15/06/0715 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company